Advanced company searchLink opens in new window

FMC SELECT LTD

Company number 03929449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
05 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 101
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Floros Flouris on 1 February 2010
14 May 2010 AD01 Registered office address changed from 10-12 Collingham House Gladstone Road London SW19 1QT on 14 May 2010
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 21/02/09; full list of members
01 Apr 2009 190 Location of debenture register
01 Apr 2009 353 Location of register of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from 585A fulham road london SW6 5UA
01 Apr 2009 288b Appointment Terminated Secretary alpha nominees (london) LTD
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Mar 2008 363a Return made up to 21/02/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / floros flouris / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 63 brockenhurst avenue, now: the manor drive; Post Code was: KT4 7RH, now: KT4 7LG
22 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
25 Jun 2007 88(2)R Ad 10/04/06-10/04/06 £ si 1@1=1
22 Mar 2007 363a Return made up to 21/02/07; full list of members